- Company Overview for MDS GLOBAL LTD (02263085)
- Filing history for MDS GLOBAL LTD (02263085)
- People for MDS GLOBAL LTD (02263085)
- Charges for MDS GLOBAL LTD (02263085)
- More for MDS GLOBAL LTD (02263085)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Oct 2015 | AD02 | Register inspection address has been changed from The Point 410 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7WD England to The Point 410 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7WD | |
13 Oct 2015 | AD02 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to The Point 410 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7WD | |
12 Oct 2015 | CH03 | Secretary's details changed for Helen Fitzsimmons on 1 October 2015 | |
10 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Oct 2014 | TM01 | Termination of appointment of David Brian Thomas as a director on 16 September 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Jan 2014 | AP01 | Appointment of David Brian Thomas as a director | |
17 Dec 2013 | AP01 | Appointment of Mark Ricardo Edwards as a director | |
17 Dec 2013 | AD01 | Registered office address changed from Network House Cinnamon Park Crab Lane Fearnhead Warrington Cheshire WA2 0XP on 17 December 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
22 Oct 2013 | AD02 | Register inspection address has been changed | |
22 Oct 2013 | AD03 | Register(s) moved to registered inspection location | |
29 May 2013 | AA | Full accounts made up to 31 December 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
03 Sep 2012 | TM01 | Termination of appointment of Gary Steen as a director | |
03 Sep 2012 | TM01 | Termination of appointment of Andrew Rockwell as a director | |
21 Feb 2012 | AP01 | Appointment of Paul Richard Dawes as a director | |
21 Feb 2012 | AP01 | Appointment of Hayley Dawes as a director | |
21 Feb 2012 | AP01 | Appointment of Elizabeth Jane Dawes as a director | |
06 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
04 Oct 2011 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders | |
04 Oct 2011 | AD01 | Registered office address changed from Network House Cinnamon Park Fearnhead Warrington Cheshire WA2 0XU on 4 October 2011 | |
20 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 |